Q.M.W. DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 4NS
Company number 02891059
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address QUEEN MARY UNIVERSITY OF LONDON, MILE END ROAD, LONDON, ENGLAND, E1 4NS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Dean Simon Curtis on 6 February 2017; Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 July 2016. The most likely internet sites of Q.M.W. DEVELOPMENTS LIMITED are www.qmwdevelopments.co.uk, and www.q-m-w-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Balham Rail Station is 7.4 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q M W Developments Limited is a Private Limited Company. The company registration number is 02891059. Q M W Developments Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Q M W Developments Limited is Queen Mary University of London Mile End Road London England E1 4ns. . JONES, Joanne is a Secretary of the company. CURTIS, Dean Simon is a Director of the company. Secretary BROWN, Sandra, Dr has been resigned. Secretary CURTIS, Dean Simon has been resigned. Secretary DOUGLAS, Barrington George has been resigned. Secretary JONES, Mark Adrian has been resigned. Secretary JONES, Simon Garth has been resigned. Secretary LEONARD, Gerrard has been resigned. Secretary RICHARDS, Elizabeth Jean has been resigned. Secretary SMITH, Elizabeth, Dr has been resigned. Secretary YEO, David Alexander has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALDRED, Keith, Dr has been resigned. Director CARR, Peter John has been resigned. Director TIRARD, Jane Helen Mary has been resigned. Director UNSWORTH, John Warburton has been resigned. Director WILLIAMS, David, Prof has been resigned. Director WILSON, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
JONES, Joanne
Appointed Date: 31 October 2016

Director
CURTIS, Dean Simon
Appointed Date: 01 September 2003
60 years old

Resigned Directors

Secretary
BROWN, Sandra, Dr
Resigned: 29 June 2016
Appointed Date: 26 June 2012

Secretary
CURTIS, Dean Simon
Resigned: 01 September 2003
Appointed Date: 05 December 2000

Secretary
DOUGLAS, Barrington George
Resigned: 04 December 2000
Appointed Date: 06 June 2000

Secretary
JONES, Mark Adrian
Resigned: 06 June 2000
Appointed Date: 01 April 1998

Secretary
JONES, Simon Garth
Resigned: 31 January 2006
Appointed Date: 14 November 2003

Secretary
LEONARD, Gerrard
Resigned: 31 January 1996
Appointed Date: 25 January 1994

Secretary
RICHARDS, Elizabeth Jean
Resigned: 31 March 1998
Appointed Date: 31 January 1996

Secretary
SMITH, Elizabeth, Dr
Resigned: 26 June 2012
Appointed Date: 31 January 2006

Secretary
YEO, David Alexander
Resigned: 14 November 2003
Appointed Date: 01 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
ALDRED, Keith, Dr
Resigned: 18 October 2002
Appointed Date: 25 January 1994
82 years old

Director
CARR, Peter John
Resigned: 06 May 2010
Appointed Date: 19 April 2005
64 years old

Director
TIRARD, Jane Helen Mary
Resigned: 21 December 2014
Appointed Date: 28 June 2013
67 years old

Director
UNSWORTH, John Warburton
Resigned: 15 March 2013
Appointed Date: 26 June 2012
72 years old

Director
WILLIAMS, David, Prof
Resigned: 01 November 2004
Appointed Date: 11 November 2002
79 years old

Director
WILSON, Paul
Resigned: 01 August 2003
Appointed Date: 25 January 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mr Dean Simon Curtis
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Queen Mary Innovation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Q.M.W. DEVELOPMENTS LIMITED Events

06 Feb 2017
Director's details changed for Dean Simon Curtis on 6 February 2017
06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
18 Jan 2017
Full accounts made up to 31 July 2016
23 Nov 2016
Appointment of Ms Joanne Jones as a secretary on 31 October 2016
21 Nov 2016
Registered office address changed from Queen Mary & Westfield College Mile End Road London E1 4NS to Queen Mary University of London Mile End Road London E1 4NS on 21 November 2016
...
... and 85 more events
16 Feb 1994
Accounting reference date notified as 31/07

04 Feb 1994
Secretary resigned;new secretary appointed

04 Feb 1994
New director appointed

04 Feb 1994
Director resigned;new director appointed

25 Jan 1994
Incorporation

Q.M.W. DEVELOPMENTS LIMITED Charges

22 November 2002
Deed of debenture
Delivered: 29 November 2002
Status: Satisfied on 4 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Including the freehold land at mile end rd,london E.1; egl…